Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Jacob Post Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2025bk10854
TYPE / CHAPTER
Voluntary / 11

Filed

4-29-25

Updated

5-11-25

Last Checked

5-5-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 5, 2025
Last Entry Filed
May 3, 2025

Docket Entries by Day

Apr 29 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Fee Amount $ 1738, Receipt Number FEEDUE Schedule A/B due 5/13/2025. Schedule D due 5/13/2025. Schedule E/F due 5/13/2025. Schedule G due 5/13/2025. Schedule H due 5/13/2025. Summary of Assets and Liabilities due 5/13/2025. Statement of Financial Affairs due 5/13/2025. 20 Largest Unsecured Creditors DUE at Time of Filing. Declaration of Schedules due 5/13/2025. List of Equity Security Holders due 5/13/2025. Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 DUE at Time of Filing. Local Rule 1007-2 Affidavit DUE at Time of Filing. Corporate Ownership Statement DUE at Time of Filing. Incomplete Filings due by 5/13/2025, Chapter 11 Plan due by 8/27/2025, Disclosure Statement due by 8/27/2025, Initial Case Conference due by 5/29/2025, Filed by Jacob Post Inc. . (Porter, Minnie) (Entered: 04/29/2025)
Apr 29 Judge Philip Bentley added to the case. (Porter, Minnie). (Entered: 04/29/2025)
Apr 30 2 Order Scheduling Initial Case Conference signed on 4/30/2025; with hearing to be held on 5/27/2025 at 02:00 PM at Videoconference (ZoomGov) (PB) (White, Greg) (Entered: 04/30/2025)
Apr 30 3 Notice of Hearing on Dismissal for Failure to Pay Filing Fee; with hearing to be held on 5/27/2025 at 02:00 PM at Videoconference (ZoomGov) (PB) (White, Greg) (Entered: 04/30/2025)
Apr 30 4 Notice of 341(a) Meeting of Creditors - 341(a) meeting to be held on 5/28/2025 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Suarez, Aurea). (Entered: 04/30/2025)
May 3 5 Certificate of Mailing Re: Notice of Hearing on Dismissal (related document(s) (Related Doc # 3)) . Notice Date 05/02/2025. (Admin.) (Entered: 05/03/2025)
May 3 6 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 4)) . Notice Date 05/02/2025. (Admin.) (Entered: 05/03/2025)
May 3 7 Certificate of Mailing (related document(s) (Related Doc # 2)) . Notice Date 05/02/2025. (Admin.) (Entered: 05/03/2025)

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2025bk10854
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Philip Bentley
Chapter
11
Filed
Apr 29, 2025
Type
voluntary
Updated
May 11, 2025
Last checked
May 5, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Jacob Post Inc.
    176 Gordon Place
    Freeport, NY 11520
    BRONX-NY
    Tax ID / EIN: xx-xxx9375

    Represented By

    Jacob Post Inc.
    PRO SE

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee - NY
    Alexander Hamilton Custom House
    One Bowling Green, Room 534
    New York, NY 10004-1408
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 27, 2022 AARC Inc 7 8:2022bk71906
    Aug 29, 2019 Precision Steel & Hoist Systems, Inc. 11 8:2019bk76013
    Jul 1, 2019 AARC Inc 7 8:2019bk74745
    Jun 11, 2018 AARC, Inc. 7 8:2018bk73964
    Jun 4, 2018 Aquamarina II, LLC 11 8:2018bk73825
    Dec 12, 2017 Aquamarina II, LLC 11 8:2017bk77655
    Jul 10, 2017 AARC, Inc. 11 8:17-bk-74157
    Sep 12, 2016 Reely B Inc 11 8:16-bk-74166
    Jun 20, 2016 Reely B Inc 11 8:16-bk-72722
    Mar 7, 2014 WVC Hospitality Inc. 11 8:14-bk-70914
    Sep 30, 2013 Nasscond Inc 11 8:13-bk-74967
    Jun 10, 2013 Nasscond Inc 11 8:13-bk-73107
    Mar 11, 2013 JFP Pizza Corporation 7 8:13-bk-71191
    Feb 8, 2012 Freedom Boat Corporation 7 8:12-bk-70676
    Jul 15, 2011 PLATINUM SELECT MORTGAGE CORP 7 8:11-bk-75043